Company NameOxford Call Centres Limited
Company StatusDissolved
Company Number03476374
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 5 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sheena Kendra Porter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princedale Road
London
W11 4NP
Director NameMr Geoffrey Nigel Purse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belitha Villas
London
N1 1PE
Director NameMr Ian James Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 22 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Secretary NameMr Ian James Ritchie
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 22 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Secretary NameDick Mitchell Hosie
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
Leicester Road
Kibworth
Leicestershire
LE8 0NP
Secretary NameGeoffrey Court Dart
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Secretary NameMr Geoffrey Nigel Purse
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belitha Villas
London
N1 1PE
Director NameMr Ian Coulson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lechlade Road
Inglesham
Swindon
Wilts
SN6 7RB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteoxford-group.com

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Oxford Group Consulting & Training LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 December 2015Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 7 December 2015 (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 7 December 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 March 2015Termination of appointment of Geoffrey Nigel Purse as a secretary on 31 January 2015 (1 page)
26 March 2015Termination of appointment of Geoffrey Nigel Purse as a secretary on 31 January 2015 (1 page)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(5 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(5 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 March 2013Termination of appointment of Ian Coulson as a director (1 page)
22 March 2013Termination of appointment of Ian Coulson as a director (1 page)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 December 2010Director's details changed for Mr Geoffrey Nigel Purse on 14 November 2009 (2 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr Geoffrey Nigel Purse on 14 November 2009 (2 pages)
8 December 2010Director's details changed for Mr Geoffrey Nigel Purse on 14 November 2009 (2 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr Geoffrey Nigel Purse on 14 November 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2009 (1 page)
6 July 2010Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2009 (1 page)
6 July 2010Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2009 (1 page)
30 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 June 2010Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page)
28 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 January 2009Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages)
29 January 2009Director's change of particulars / sheena porter / 01/01/2008 (2 pages)
29 January 2009Director's change of particulars / sheena porter / 01/01/2008 (2 pages)
29 January 2009Return made up to 04/12/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages)
29 January 2009Return made up to 04/12/08; full list of members (4 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 April 2008Director and secretary's change of particulars / geoffrey purse / 01/04/2007 (1 page)
30 April 2008Return made up to 04/12/07; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / geoffrey purse / 01/04/2007 (1 page)
30 April 2008Return made up to 04/12/07; full list of members (4 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007Return made up to 04/12/06; full list of members (3 pages)
9 March 2007Return made up to 04/12/06; full list of members (3 pages)
9 March 2007New director appointed (1 page)
12 September 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
3 February 2006Return made up to 04/12/05; full list of members (7 pages)
3 February 2006Return made up to 04/12/05; full list of members (7 pages)
13 April 2005Return made up to 04/12/04; full list of members (7 pages)
13 April 2005Return made up to 04/12/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
17 September 2004Return made up to 04/12/03; full list of members (8 pages)
17 September 2004Return made up to 04/12/03; full list of members (8 pages)
29 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
8 March 2003Return made up to 04/12/02; full list of members (7 pages)
8 March 2003Return made up to 04/12/02; full list of members (7 pages)
8 September 2002Secretary resigned;director resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned;director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
10 December 2001Return made up to 04/12/01; full list of members (6 pages)
10 December 2001Return made up to 04/12/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 1 conduit street london W1R 9TG (1 page)
10 September 2001Registered office changed on 10/09/01 from: 1 conduit street london W1R 9TG (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Return made up to 04/12/00; full list of members (4 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Return made up to 04/12/00; full list of members (4 pages)
8 January 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
8 January 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
8 January 2001New secretary appointed (2 pages)
10 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
10 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
9 February 2000Accounts for a dormant company made up to 31 August 1998 (3 pages)
9 February 2000Accounts for a dormant company made up to 31 August 1998 (3 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Return made up to 04/12/99; no change of members (8 pages)
23 December 1999Return made up to 04/12/99; no change of members (8 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Return made up to 04/12/98; full list of members (7 pages)
19 January 1999Return made up to 04/12/98; full list of members (7 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Secretary's particulars changed;director's particulars changed (1 page)
29 January 1998Secretary's particulars changed;director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
29 January 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
4 December 1997Incorporation (16 pages)
4 December 1997Incorporation (16 pages)